Hadleigh
Benfleet
Essex
SS7 2EE
Director Name | Andrew Dixon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 January 2010) |
Role | Company Director |
Correspondence Address | 677 London Road Hadleigh Benfleet Essex SS7 2EE |
Director Name | Andrew David Prior |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 January 2010) |
Role | Company Director |
Correspondence Address | 3 Sheldrake Gardens Hordle Lymington Hampshire SO41 0FJ |
Director Name | Melanie Jennie Dixon |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Finance Director |
Correspondence Address | 677 London Road Hadleigh Essex SS7 2EE |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Angela Prior |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 3 Sheldrake Gardens Hordle Lymington Hants SO41 0FT |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | Thorntonrones Ltd First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2009 | Liquidators' statement of receipts and payments to 8 May 2009 (5 pages) |
20 May 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
20 May 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
16 May 2008 | Statement of affairs with form 4.19 (14 pages) |
16 May 2008 | Appointment of a voluntary liquidator (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Statement of affairs with form 4.19 (14 pages) |
16 May 2008 | Appointment of a voluntary liquidator (1 page) |
16 May 2008 | Resolutions
|
24 April 2008 | Registered office changed on 24/04/2008 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 32 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page) |
25 March 2008 | Appointment terminated director melanie dixon (1 page) |
25 March 2008 | Appointment Terminated Director angela prior (1 page) |
25 March 2008 | Appointment terminated director angela prior (1 page) |
25 March 2008 | Appointment Terminated Director melanie dixon (1 page) |
17 March 2008 | Prev ext from 31/10/2007 to 31/03/2008 (1 page) |
17 March 2008 | Prev ext from 31/10/2007 to 31/03/2008 (1 page) |
29 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
20 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 January 2006 | Return made up to 11/10/05; full list of members (3 pages) |
30 January 2006 | Return made up to 11/10/05; full list of members (3 pages) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
11 October 2004 | Incorporation (10 pages) |